THE BURNFIELD TRADING COMPANY LIMITED: Filings
Overview
| Company Name | THE BURNFIELD TRADING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC227153 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE BURNFIELD TRADING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Termination of appointment of Cynthia King as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 21, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for G101 Off Sales Limited as a person with significant control on Mar 31, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Stefan Paul King as a director on Dec 18, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O G101 Off Sales Limited Burnfield Industrial Estate Burnfield Road, Giffnock Glasgow G46 7SF to Hamilton House 70 Hamilton Drive Glasgow G12 8DR on Dec 18, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Notification of G101 Off Sales Limited as a person with significant control on Jan 24, 2018 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of The Trustees of George King's Discretionary Will Trust as a person with significant control on Jan 24, 2018 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of George King as a secretary on Feb 19, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0